- Company Overview for SWEET CUBE UK LIMITED (06969828)
- Filing history for SWEET CUBE UK LIMITED (06969828)
- People for SWEET CUBE UK LIMITED (06969828)
- Charges for SWEET CUBE UK LIMITED (06969828)
- More for SWEET CUBE UK LIMITED (06969828)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 May 2020 | AP01 | Appointment of Mr Tony Hinlun Chan as a director on 15 May 2020 | |
29 May 2020 | AP01 | Appointment of Mr Philip Duncan Lewis Woolf as a director on 15 May 2020 | |
23 Dec 2019 | CH01 | Director's details changed for Mr Nigel Ian Parker on 23 December 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
14 May 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
08 Nov 2018 | TM01 | Termination of appointment of Daniel Aron Brower as a director on 7 November 2018 | |
22 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Nigel Ian Parker as a director on 24 September 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Neil Anthony Parker as a director on 24 September 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
06 Nov 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
06 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | AD01 | Registered office address changed from 169 New London Road Chelmsford CM2 0AE to Brickfield Business Centre High Road Thornwood Epping Essex CM16 6TH on 10 October 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
13 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
06 Mar 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 | |
20 Feb 2012 | TM01 | Termination of appointment of Steven Goldstone as a director |